Search icon

ST. JOHN CLEANERS, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHN CLEANERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. JOHN CLEANERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 1982 (43 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: F92473
FEI/EIN Number 592257024

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3224 S. MACDILL AVE, SUITE 101, TAMPA, FL, 33629, US
Mail Address: ST. JOHNS CLEANERS, SUITE 101, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. JOHN MICHAEL Agent 465 PINELLAS BAYWAY #205, TIERRA VEROE, FL, 33715
ST. JOHN, MICHAEL W. President 465 PINELLAS BAYWAY #205, TIERRA VERDE, FL
ST. JOHN, THOMAS W. Secretary 465 PINELLAS BAY WAY, TIERRA VERDE, FL
ST. JOHN, THOMAS W. Treasurer 465 PINELLAS BAY WAY, TIERRA VERDE, FL
ST. JOHN, MICHAEL W. Director 465 PINELLAS BAYWAY #205, TIERRA VERDE, FL
ST. JOHN, THOMAS W. Director 465 PINELLAS BAY WAY, TIERRA VERDE, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF MAILING ADDRESS 1996-08-09 3224 S. MACDILL AVE, SUITE 101, TAMPA, FL 33629 -
CHANGE OF PRINCIPAL ADDRESS 1996-08-09 3224 S. MACDILL AVE, SUITE 101, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 1995-08-14 465 PINELLAS BAYWAY #205, TIERRA VEROE, FL 33715 -
REGISTERED AGENT NAME CHANGED 1995-08-14 ST. JOHN, MICHAEL -
REINSTATEMENT 1992-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -
NAME CHANGE AMENDMENT 1990-05-09 ST. JOHN CLEANERS, INC. -
REINSTATEMENT 1990-03-30 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000292382 ACTIVE 1000000010249 14722 01040 2005-02-28 2029-01-28 $ 4,804.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J05000035052 ACTIVE 1000000010248 14722 01100 2005-02-28 2025-03-16 $ 3,138.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000052307 TERMINATED 1000000010249 14722 01040 2005-02-28 2029-01-22 $ 4,804.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 1996-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State